You are here: bizstats.co.uk > a-z index > C list > C list

C V Properties Limited NEWPORT


C V Properties started in year 2000 as Private Limited Company with registration number 04072904. The C V Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newport at 24 Bridge Street. Postal code: NP20 4SF.

At present there are 2 directors in the the firm, namely Christine P. and Stephen P.. In addition one secretary - Christine P. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

C V Properties Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04072904
Date of Incorporation Fri, 15th Sep 2000
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Christine P.

Position: Director

Appointed: 15 September 2000

Christine P.

Position: Secretary

Appointed: 15 September 2000

Stephen P.

Position: Director

Appointed: 15 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2000

Resigned: 15 September 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Christine P. This PSC and has 25-50% shares. Another entity in the PSC register is Stephen P. This PSC owns 25-50% shares. Then there is Stephen P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Christine P.

Notified on 16 October 2020
Nature of control: 25-50% shares

Stephen P.

Notified on 16 October 2020
Nature of control: 25-50% shares

Stephen P.

Notified on 6 June 2016
Ceased on 19 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22 071667207 20919 6894 068
Current Assets 667208 23119 689 
Debtors  1 022  
Net Assets Liabilities559 543721 960324 161301 225289 387
Property Plant Equipment1 131 7631 060 000326 744326 744326 744
Other
Average Number Employees During Period222  
Creditors594 291338 707210 81445 20841 425
Disposals Property Plant Equipment 233 869203 256  
Net Current Assets Liabilities-572 220-338 040-2 583-25 519-37 357
Property Plant Equipment Gross Cost1 131 7631 060 000326 744326 744326 744
Total Assets Less Current Liabilities559 543721 960324 161301 225289 387
Total Increase Decrease From Revaluations Property Plant Equipment 162 106   
Advances Credits Directors590 321336 052370 25243 79240 009
Advances Credits Made In Period Directors 254 26934 200156 334 
Advances Credits Repaid In Period Directors144 432 15 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 24 Bridge Street Newport NP20 4SF on Mon, 12th Feb 2024 to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements